AP ENTERPRISES LIMITED
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 0EY

Company number 04094286
Status Active
Incorporation Date 23 October 2000
Company Type Private Limited Company
Address RAMSBURY HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0EY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 October 2016 with updates; Register inspection address has been changed from Windy Ridge Sheepdrove Lambourn Hungerford Berkshire RG17 7XA to Lodge Down Stables Lambourn Woodlands Hungerford Berkshire RG17 7BJ. The most likely internet sites of AP ENTERPRISES LIMITED are www.apenterprises.co.uk, and www.ap-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Kintbury Rail Station is 3.2 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ap Enterprises Limited is a Private Limited Company. The company registration number is 04094286. Ap Enterprises Limited has been working since 23 October 2000. The present status of the company is Active. The registered address of Ap Enterprises Limited is Ramsbury House Charnham Lane Hungerford Berkshire United Kingdom Rg17 0ey. . MCCOY, Anthony Peter is a Director of the company. Secretary ARMYTAGE, Gee has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Director
MCCOY, Anthony Peter
Appointed Date: 23 October 2000
51 years old

Resigned Directors

Secretary
ARMYTAGE, Gee
Resigned: 31 October 2015
Appointed Date: 23 October 2000

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Nominee Director
MC FORMATIONS LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Persons With Significant Control

Sir Anthony Peter Mccoy
Notified on: 23 October 2016
51 years old
Nature of control: Has significant influence or control

AP ENTERPRISES LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
26 Oct 2016
Register inspection address has been changed from Windy Ridge Sheepdrove Lambourn Hungerford Berkshire RG17 7XA to Lodge Down Stables Lambourn Woodlands Hungerford Berkshire RG17 7BJ
22 Jun 2016
Registered office address changed from C/O Grant Thornton Uk Llp Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT to 130 High Street Hungerford Berkshire RG17 0DL on 22 June 2016
17 May 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 55 more events
31 Oct 2000
Secretary resigned
31 Oct 2000
New director appointed
31 Oct 2000
New secretary appointed
31 Oct 2000
Registered office changed on 31/10/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
23 Oct 2000
Incorporation

AP ENTERPRISES LIMITED Charges

29 July 2013
Charge code 0409 4286 0006
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Lodge down farm land and buildings lambourn woodlands…
11 January 2007
Legal mortgage
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 58.76 acres of land adjacent to lodge down lambourn…
8 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Aib Group PLC
Description: 52 acres of land and buildings at lodge down, lambourn…
20 April 2006
Mortgage debenture
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2005
Legal charge
Delivered: 23 October 2008
Status: Satisfied on 14 January 2012
Persons entitled: Capital Homes Loans Limited
Description: L/H property k/a 4 heritage house 21 inner park road…
4 February 2005
Mortgage
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: 124 compass house, smugglers way, london.